- Company Overview for HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED (05875471)
- Filing history for HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED (05875471)
- People for HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED (05875471)
- Charges for HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED (05875471)
- More for HARRISON VARMA (63 WEST HEATH ROAD NW3) LIMITED (05875471)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 May 2018 | PSC04 | Change of details for Mr Anil Kumar Varma as a person with significant control on 24 April 2018 | |
01 May 2018 | CH01 | Director's details changed for Mr Anil Kumar Varma on 24 April 2018 | |
01 May 2018 | AD01 | Registered office address changed from Bishops View House 98 Great North Road East Finchley London N2 0NL to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 1 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Sharon Debenham as a secretary on 24 April 2018 | |
01 May 2018 | AP04 | Appointment of Avar Secretaries Limited as a secretary on 24 April 2018 | |
09 Jan 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
03 Oct 2017 | AP03 | Appointment of Mrs Sharon Debenham as a secretary on 29 September 2017 | |
03 Oct 2017 | TM02 | Termination of appointment of Anil Kumar Varma as a secretary on 29 September 2017 | |
18 May 2017 | TM01 | Termination of appointment of Marisa Anne Varma as a director on 11 May 2017 | |
16 Mar 2017 | AA01 | Previous accounting period extended from 30 June 2016 to 31 December 2016 | |
29 Nov 2016 | MR04 | Satisfaction of charge 10 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge 12 in full | |
29 Nov 2016 | MR04 | Satisfaction of charge 8 in full | |
05 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
17 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
21 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
03 Jul 2014 | MR04 | Satisfaction of charge 14 in full | |
03 Jul 2014 | MR04 | Satisfaction of charge 13 in full | |
03 Jul 2014 | MR04 | Satisfaction of charge 11 in full | |
19 Apr 2014 | MR04 | Satisfaction of charge 15 in full |